Entity Name: | 2015 ALOMA AVENUE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 2003 (21 years ago) |
Document Number: | P03000103899 |
FEI/EIN Number | 20-0335256 |
Address: | 5858 Central Avenue, 2nd Floor, St. Petersburg, FL 33707 |
Mail Address: | 5858 Central Avenue, 2nd Floor, St. Petersburg, FL 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARKER, DARLENE S | Agent | 5858 CENTRAL AVENUE 2ND FLOOR, ST PETERSBURG, FL 33707 |
Name | Role | Address |
---|---|---|
DEMETREE, MARY L | Director | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
CLEMENT, ANN J | Director | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
JENKINS, SARA | Director | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
Name | Role | Address |
---|---|---|
DEMETREE, MARY L | Vice President | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
Name | Role | Address |
---|---|---|
DEMETREE, MARY L | Treasurer | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
Name | Role | Address |
---|---|---|
CLEMENT, ANN J | President | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
Name | Role | Address |
---|---|---|
CLEMENT, ANN J | Secretary | 5858 Central Avenue, 2nd Floor St. Petersburg, FL 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 5858 Central Avenue, 2nd Floor, St. Petersburg, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 5858 Central Avenue, 2nd Floor, St. Petersburg, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | HARKER, DARLENE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-02 | 5858 CENTRAL AVENUE 2ND FLOOR, ST PETERSBURG, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-26 |
Reg. Agent Change | 2020-11-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State